Petts Wood
Orpington
BR5 1FE
Director Name | Mr Philip Langford |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
Registered Address | Suite 31 Press House Crest View Drive Petts Wood Orpington BR5 1FE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Petts Wood and Knoll |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Mr Bruce Gordon Walker 50.00% Ordinary |
---|---|
50 at £1 | Mr Philip Langford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£596,938 |
Cash | £167,647 |
Current Liabilities | £8,476,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
13 March 2014 | Delivered on: 19 March 2014 Satisfied on: 17 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land on the west side of mackintosh street, bromley t/no SGL729466. Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
13 March 2014 | Delivered on: 19 March 2014 Satisfied on: 17 December 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land on the west side of mackintosh street, bromley t/no SGL729466. Notification of addition to or amendment of charge. Fully Satisfied |
11 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
20 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
2 March 2017 | Director's details changed for Philip Langford on 2 March 2017 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Correction of a Director's date of birth incorrectly stated on incorporation / philip langford (2 pages) |
3 May 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
31 December 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
17 December 2015 | Satisfaction of charge 084529710001 in full (1 page) |
17 December 2015 | Satisfaction of charge 084529710002 in full (1 page) |
22 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
7 November 2014 | Accounts for a small company made up to 31 March 2014 (8 pages) |
31 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
19 March 2014 | Registration of charge 084529710001 (30 pages) |
19 March 2014 | Registration of charge 084529710002 (39 pages) |
10 March 2014 | Resolutions
|
20 March 2013 | Incorporation (34 pages) |
20 March 2013 | Incorporation
|